RESURRECTED BITES COMMUNITY INTEREST COMPANY
Company number 12137481
- Company Overview for RESURRECTED BITES COMMUNITY INTEREST COMPANY (12137481)
- Filing history for RESURRECTED BITES COMMUNITY INTEREST COMPANY (12137481)
- People for RESURRECTED BITES COMMUNITY INTEREST COMPANY (12137481)
- More for RESURRECTED BITES COMMUNITY INTEREST COMPANY (12137481)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
07 Aug 2024 | AD01 | Registered office address changed from 8 Old James Street London SE15 3TS England to 125 Main Street Garforth Leeds LS25 1AF on 7 August 2024 | |
15 Apr 2024 | MA | Memorandum and Articles of Association | |
15 Apr 2024 | CC04 | Statement of company's objects | |
15 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2024 | TM01 | Termination of appointment of Heather Margaret Memmott as a director on 5 April 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Feb 2024 | AP01 | Appointment of Mr Richard Anthony Little as a director on 14 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Dr Michelle Hayes on 14 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Ms Sara Ann Frances Emma Ferguson on 14 February 2024 | |
12 Feb 2024 | CH01 | Director's details changed for Dr Michelle Hayes on 12 February 2024 | |
09 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Feb 2023 | TM01 | Termination of appointment of Catherine Louise Crompton as a director on 16 February 2023 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
30 Jun 2022 | MA | Memorandum and Articles of Association | |
12 May 2022 | CC04 | Statement of company's objects | |
12 May 2022 | MA | Memorandum and Articles of Association | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2022 | PSC07 | Cessation of Michelle Hayes as a person with significant control on 5 January 2022 | |
05 Jan 2022 | PSC07 | Cessation of Sara Ann Frances Emma Ferguson as a person with significant control on 5 January 2022 | |
22 Nov 2021 | PSC04 | Change of details for Mrs Sara Ann Frances Emma Ferguson as a person with significant control on 22 November 2021 | |
31 Jul 2021 | AP01 | Appointment of Mrs Heather Margaret Memmott as a director on 29 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates |